Active
Company Information for PHYLAX HOLDINGS LTD
869 HIGH ROAD, LONDON, N12 8QA,
|
Company Registration Number
05422466
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHYLAX HOLDINGS LTD | ||
Legal Registered Office | ||
869 HIGH ROAD LONDON N12 8QA Other companies in N12 | ||
Previous Names | ||
|
Company Number | 05422466 | |
---|---|---|
Company ID Number | 05422466 | |
Date formed | 2005-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 11:16:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE IOANNIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL JANE CHRISTODOULOU |
Company Secretary | ||
MILTIADES PROCOPIS CHRISTODOULOU |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEY NOMINEE SERVICES LIMITED | Director | 2010-01-15 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
BUY SELL CURRENCY LIMITED | Director | 2009-09-17 | CURRENT | 2005-04-12 | Active | |
THE PICKLED PIG (CUFFLEY) LTD | Director | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
GPS PROMOTIONS LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed buy sell cyprus LIMITED\certificate issued on 18/10/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr George Ioannides on 2020-08-11 | |
PSC04 | Change of details for Mr George Ioannides as a person with significant control on 2020-08-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr George Ioannides as a person with significant control on 2017-10-01 | |
CH01 | Director's details changed for Mr George Ioannides on 2017-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 11/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 11/04/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
CH01 | Director's details changed for Mr George Ioannides on 2012-05-08 | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
CH01 | Director's details changed for Mr George Ioannides on 2010-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/10 FROM C/O Bond Partners Llp, the Grange, 100 High Street London N14 6TG | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILTIADES CHRISTODOULOU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL CHRISTODOULOU | |
AP01 | DIRECTOR APPOINTED MR GEORGE IOANNIDES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 12/04/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-11 |
Proposal to Strike Off | 2006-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHYLAX HOLDINGS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BUY SELL CYPRUS LIMITED | Event Date | 2009-08-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUY SELL CYPRUS LIMITED | Event Date | 2006-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |